Company NameDREW Brady & Co. Limited
DirectorsVimal Ruia and Shane David Doughty
Company StatusActive
Company Number00429464
CategoryPrivate Limited Company
Incorporation Date12 February 1947(77 years, 3 months ago)
Previous NameDrew, Brady & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Shane David Doughty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2001(54 years, 3 months after company formation)
Appointment Duration23 years
RoleMerchandising Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Jitendra Kumar Ruia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX
Director NameMr Bryce Robert Lea
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Edgeworth Views School Lane
Edgworth
Bolton
Lancashire
BL7 0PR
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed03 August 1992(45 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameColin David John Mee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(47 years after company formation)
Appointment Duration6 years (resigned 06 March 2000)
RoleManaging Director
Correspondence AddressThe Willows
Cock Lane, Broomhall
Nantwich
Cheshire
CW5 8BY
Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(50 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Ian Harry Lomas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(53 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 02 December 2013)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Derek Nigel Pickles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(54 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed18 June 2002(55 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2011)
RoleAccountant
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMiss Nikita Ruia
StatusResigned
Appointed04 May 2011(64 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
StatusResigned
Appointed09 September 2013(66 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH

Contact

Websitewww.elinens.co.uk/
Email address[email protected]
Telephone0800 6345501
Telephone regionFreephone

Location

Registered AddressKearsley Mill, Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £1Ruia Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,603,141
Gross Profit£7,369,209
Net Worth£6,407,227
Cash£33,993
Current Liabilities£5,298,557

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

7 April 2017Delivered on: 10 April 2017
Persons entitled: Ruia Investment Limited

Classification: A registered charge
Particulars: All property, licences, consents, goodwill, uncalled capital, equipment, intellectual property, book debts, investments and all credit balances.
Outstanding
3 June 2016Delivered on: 3 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ruia group limited to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north west of cambridge road, whetstone t/no LT387427; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ruia group limited to the chargee on any account whatsoever.
Particulars: Property k/a dove mill, dove road, bolton t/n MAN52757 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 April 2000Delivered on: 26 April 2000
Satisfied on: 23 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a dove mill deane church lane bolton greater manchester t/no: LA197175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1999Delivered on: 18 May 1999
Satisfied on: 23 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a industrial premises bruce way off cambridge road whetstone leicester t/n LT221346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1993Delivered on: 26 June 1993
Satisfied on: 23 May 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £544,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Goods specifically described in schedule new machinery/equipment companys stacking system including nett container cumbria storage system book 500AND 400 and various other chattels.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
15 September 2020Full accounts made up to 30 April 2020 (25 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 30 April 2019 (25 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 September 2018Termination of appointment of Derek Nigel Pickles as a director on 20 September 2018 (1 page)
10 September 2018Full accounts made up to 30 April 2018 (25 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Amit Ruia as a director on 13 September 2017 (1 page)
25 September 2017Termination of appointment of Amit Ruia as a director on 13 September 2017 (1 page)
18 September 2017Full accounts made up to 30 April 2017 (25 pages)
18 September 2017Full accounts made up to 30 April 2017 (25 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 April 2017Registration of charge 004294640007, created on 7 April 2017 (47 pages)
10 April 2017Registration of charge 004294640007, created on 7 April 2017 (47 pages)
14 September 2016Full accounts made up to 30 April 2016 (25 pages)
14 September 2016Full accounts made up to 30 April 2016 (25 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Registration of charge 004294640006, created on 3 June 2016 (23 pages)
3 June 2016Registration of charge 004294640006, created on 3 June 2016 (23 pages)
15 September 2015Full accounts made up to 30 April 2015 (20 pages)
15 September 2015Full accounts made up to 30 April 2015 (20 pages)
12 August 2015Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,106
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,106
(5 pages)
12 August 2015Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,106
(5 pages)
22 September 2014Full accounts made up to 30 April 2014 (20 pages)
22 September 2014Full accounts made up to 30 April 2014 (20 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,106
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,106
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,106
(5 pages)
4 December 2013Termination of appointment of Ian Lomas as a director (1 page)
4 December 2013Termination of appointment of Ian Lomas as a director (1 page)
10 September 2013Termination of appointment of Nikita Ruia as a secretary (1 page)
10 September 2013Appointment of Mr Philip John Campbell as a secretary (1 page)
10 September 2013Termination of appointment of Nikita Ruia as a secretary (1 page)
10 September 2013Appointment of Mr Philip John Campbell as a secretary (1 page)
20 August 2013Full accounts made up to 30 April 2013 (19 pages)
20 August 2013Full accounts made up to 30 April 2013 (19 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 9,106
(6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 9,106
(6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 9,106
(6 pages)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2011Full accounts made up to 30 April 2011 (20 pages)
11 October 2011Full accounts made up to 30 April 2011 (20 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
4 May 2011Termination of appointment of Philip Campbell as a secretary (1 page)
4 May 2011Appointment of Miss Nikita Ruia as a secretary (1 page)
4 May 2011Termination of appointment of Philip Campbell as a secretary (1 page)
4 May 2011Appointment of Miss Nikita Ruia as a secretary (1 page)
31 August 2010Full accounts made up to 30 April 2010 (20 pages)
31 August 2010Full accounts made up to 30 April 2010 (20 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Shane David Doughty on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Director's details changed for Mr Amit Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Derek Nigel Pickles on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Ian Harry Lomas on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
3 September 2009Full accounts made up to 30 April 2009 (20 pages)
3 September 2009Full accounts made up to 30 April 2009 (20 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Full accounts made up to 30 April 2008 (19 pages)
14 August 2008Full accounts made up to 30 April 2008 (19 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / derek pickles / 03/08/2008 (2 pages)
4 August 2008Director's change of particulars / shane doughty / 03/08/2008 (2 pages)
4 August 2008Director's change of particulars / amit ruia / 03/08/2008 (2 pages)
4 August 2008Director's change of particulars / shane doughty / 03/08/2008 (2 pages)
4 August 2008Director's change of particulars / amit ruia / 03/08/2008 (2 pages)
4 August 2008Director's change of particulars / derek pickles / 03/08/2008 (2 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Location of debenture register (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page)
2 November 2006Registered office changed on 02/11/06 from: kearsley mill, stoneclough, radcliffe, manchester M26 9FH (1 page)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
13 October 2005Full accounts made up to 30 April 2005 (19 pages)
13 October 2005Full accounts made up to 30 April 2005 (19 pages)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 October 2004Full accounts made up to 30 April 2004 (19 pages)
8 October 2004Full accounts made up to 30 April 2004 (19 pages)
18 August 2004Return made up to 03/08/04; full list of members (3 pages)
18 August 2004Return made up to 03/08/04; full list of members (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
3 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2003Full accounts made up to 30 April 2003 (18 pages)
31 August 2003Full accounts made up to 30 April 2003 (18 pages)
4 August 2003Company name changed drew, brady & co. LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed drew, brady & co. LIMITED\certificate issued on 04/08/03 (2 pages)
5 February 2003Full accounts made up to 30 April 2002 (17 pages)
5 February 2003Full accounts made up to 30 April 2002 (17 pages)
23 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Full accounts made up to 30 April 2001 (16 pages)
13 August 2001Full accounts made up to 30 April 2001 (16 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 30 April 2000 (16 pages)
18 December 2000Full accounts made up to 30 April 2000 (16 pages)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
4 November 1999Full accounts made up to 30 April 1999 (15 pages)
4 November 1999Full accounts made up to 30 April 1999 (15 pages)
20 August 1999Return made up to 03/08/99; full list of members (11 pages)
20 August 1999Return made up to 03/08/99; full list of members (11 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 30 April 1998 (16 pages)
28 September 1998Full accounts made up to 30 April 1998 (16 pages)
3 September 1998Return made up to 03/08/98; no change of members (8 pages)
3 September 1998Return made up to 03/08/98; no change of members (8 pages)
8 October 1997Full accounts made up to 30 April 1997 (16 pages)
8 October 1997Full accounts made up to 30 April 1997 (16 pages)
3 September 1997Return made up to 03/08/97; no change of members (8 pages)
3 September 1997Return made up to 03/08/97; no change of members (8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 30 April 1996 (17 pages)
22 October 1996Full accounts made up to 30 April 1996 (17 pages)
9 September 1996Return made up to 03/08/96; full list of members (8 pages)
9 September 1996Return made up to 03/08/96; full list of members (8 pages)
25 October 1995Full accounts made up to 30 April 1995 (17 pages)
25 October 1995Full accounts made up to 30 April 1995 (17 pages)
1 September 1995Return made up to 03/08/95; no change of members (8 pages)
1 September 1995Return made up to 03/08/95; no change of members (8 pages)
13 April 1965Alter mem and arts (5 pages)
13 April 1965Alter mem and arts (5 pages)
12 April 1965Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 1965Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 June 1953Company name changed\certificate issued on 03/06/53 (5 pages)
3 June 1953Company name changed\certificate issued on 03/06/53 (5 pages)
12 February 1947Incorporation (14 pages)
12 February 1947Incorporation (14 pages)